Harlington
Hayes
Middlesex
UB3 5EL
Director Name | Mr David Bailey |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 07 March 2000) |
Role | Commercial Director Lt |
Country of Residence | England |
Correspondence Address | Heathfield 35 Queens Road Fleet Hampshire GU52 7LE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996 |
Appointment Duration | 1 day (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | David Edward Turburville |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(4 days after company formation) |
Appointment Duration | 8 months (resigned 04 March 1997) |
Role | Retail Sales |
Correspondence Address | 50 Acre Way Northwood Middlesex HA6 1SX |
Director Name | William Leonard Turburville |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 1999) |
Role | Engineer |
Correspondence Address | 17 Monarchs Way Ruislip Middlesex HA4 7BP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996 |
Appointment Duration | 1 day (resigned 27 June 1996) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Suite 2 Morritt House 58 Station Approach Ruislip Middlesex HA4 6SA |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
23 September 1999 | Application for striking-off (1 page) |
9 July 1999 | Full accounts made up to 30 June 1998 (9 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
20 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
13 May 1998 | Director resigned (1 page) |
6 April 1998 | Full accounts made up to 31 July 1997 (10 pages) |
2 November 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
2 July 1997 | Return made up to 27/06/97; full list of members (4 pages) |
30 June 1997 | Director resigned (1 page) |
21 August 1996 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New secretary appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Secretary resigned (1 page) |
27 June 1996 | Incorporation (17 pages) |